Search icon

COOL WIND VENTILATION CORP.

Company Details

Name: COOL WIND VENTILATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1974 (51 years ago)
Entity Number: 338815
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10007
Principal Address: 46-06 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD M. KATZ, ESQ. DOS Process Agent 225 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
DAVID SULLIVAN Chief Executive Officer 46-06 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
JAMES J. MARKOWSKI, ESQ. ATTY & COUNSELOR AT LAW Agent 4555 HENRY HUDSON PARKWAY #504, RIVERDALE, NY, 10471

Form 5500 Series

Employer Identification Number (EIN):
132773883
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-16 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-10 2016-04-05 Address 225 BROADWAY, SUITE 1203, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1974-03-14 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-03-14 2002-10-10 Address 125-10 QUEENS BLVD., KEW GARDENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160405000313 2016-04-05 CERTIFICATE OF CHANGE 2016-04-05
080401002394 2008-04-01 BIENNIAL STATEMENT 2008-03-01
070802002919 2007-08-02 BIENNIAL STATEMENT 2006-03-01
C344664-2 2004-03-18 ASSUMED NAME CORP INITIAL FILING 2004-03-18
021010000356 2002-10-10 CERTIFICATE OF CHANGE 2002-10-10

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1841582.00
Total Face Value Of Loan:
1841582.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1841582.00
Total Face Value Of Loan:
1841582.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-28
Type:
Referral
Address:
83-12 72ND DRIVE, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-23
Type:
Complaint
Address:
120 BROADWAY, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-01-03
Type:
Planned
Address:
525 WEST 52ND ST, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1841582
Current Approval Amount:
1841582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1855598.49
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1841582
Current Approval Amount:
1841582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1857081.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(347) 510-3488
Add Date:
2003-06-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State